Background WavePink WaveYellow Wave

TH MANSFIELD LIMITED (13054709)

TH MANSFIELD LIMITED (13054709) is an active UK company. incorporated on 1 December 2020. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings. TH MANSFIELD LIMITED has been registered for 5 years. Current directors include ANDERSON, Colin James, JOHNSTON, Paul Mcphie.

Company Number
13054709
Status
active
Type
ltd
Incorporated
1 December 2020
Age
5 years
Address
Saddlers House C/O Maven Capital Partners Uk Llp, London, EC2V 6BR
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
ANDERSON, Colin James, JOHNSTON, Paul Mcphie
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TH MANSFIELD LIMITED

TH MANSFIELD LIMITED is an active company incorporated on 1 December 2020 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. TH MANSFIELD LIMITED was registered 5 years ago.(SIC: 41202)

Status

active

Active since 5 years ago

Company No

13054709

LTD Company

Age

5 Years

Incorporated 1 December 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Saddlers House C/O Maven Capital Partners Uk Llp 6th Floor, 44 Gutter Lane London, EC2V 6BR,

Previous Addresses

6th Floor Sadlers House 44 Gutter Lane London EC2V 6BR England
From: 12 May 2023To: 20 January 2025
5th Floor 1-2 Royal Exchange London EC3V 3LF England
From: 17 August 2021To: 12 May 2023
21 Pemberton Street Birmingham B18 6NY England
From: 1 December 2020To: 17 August 2021
Timeline

19 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Director Joined
Jun 22
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Director Left
Nov 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ANDERSON, Colin James

Active
205 West George Street, GlasgowG2 2LW
Born September 1975
Director
Appointed 03 Oct 2023

JOHNSTON, Paul Mcphie

Active
205 West George Street, GlasgowG2 2LW
Born November 1972
Director
Appointed 16 Aug 2021

CUNNANE, Brendan

Resigned
Taggart Residential Sales, LondonderryBT47 5AB
Born March 1964
Director
Appointed 23 Jul 2021
Resigned 31 Oct 2023

ELLIOTT, Richard James Alfred

Resigned
205 West George Street, GlasgowG2 2LW
Born June 1979
Director
Appointed 16 Aug 2021
Resigned 03 Oct 2023

TAGGART, Nicolas Patrick

Resigned
Crescent Link Road, DerryBT47 5AB
Born October 1993
Director
Appointed 10 Jun 2022
Resigned 10 Nov 2025

TAGGART, Nicolas Patrick

Resigned
1-2 Royal Exchange, LondonEC3V 3LF
Born October 1993
Director
Appointed 01 Dec 2020
Resigned 16 Aug 2021

Persons with significant control

2

1 Active
1 Ceased
205 West George Street, GlasgowG2 2LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2021
Taggart Residential Sales, DerryBT47 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2020
Ceased 16 Aug 2021
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
20 June 2024
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
20 June 2024
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
20 June 2024
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
20 June 2024
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
17 August 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Incorporation Company
1 December 2020
NEWINCIncorporation